SSP BERMUDA HOLDINGS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

17/07/2517 July 2025 New

View Document

12/06/2512 June 2025 NewAppointment of Mr Rolf Geling as a director on 2025-06-05

View Document

05/06/255 June 2025 NewTermination of appointment of Miles Eric Collins as a director on 2025-05-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

07/07/247 July 2024

View Document

07/07/247 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

07/07/247 July 2024

View Document

07/07/247 July 2024

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/07/2331 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

31/07/2331 July 2023

View Document

31/07/2331 July 2023

View Document

31/07/2331 July 2023

View Document

18/07/2318 July 2023 Termination of appointment of Russell Ian Chaplin as a director on 2023-07-05

View Document

12/07/2312 July 2023

View Document

22/02/2322 February 2023 Secretary's details changed for Mrs Fiona Scattergood on 2023-02-16

View Document

21/02/2321 February 2023 Termination of appointment of Helen Byrne as a secretary on 2023-02-16

View Document

21/02/2321 February 2023 Appointment of Mrs Fiona Scattergood as a secretary on 2023-02-16

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

25/01/2325 January 2023 Appointment of Mr Iain Calton as a director on 2023-01-25

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

13/10/2113 October 2021 Termination of appointment of Roger Arthur Worrell as a director on 2021-09-30

View Document

14/07/2114 July 2021 Full accounts made up to 2020-09-30

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 169 169 EUSTON ROAD LONDON NW1 2AE UNITED KINGDOM

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

24/01/2024 January 2020 ADOPT ARTICLES 22/01/2020

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED ROGER ARTHUR WORRELL

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR MILES ERIC COLLINS

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR KHURRAM UQAILI

View Document

13/02/1913 February 2019 CURRSHO FROM 28/02/2020 TO 30/09/2019

View Document

08/02/198 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company